London
NW1 7TA
Director Name | Mr Antony James Wood |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2014(same day as company formation) |
Role | Television Producer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 275 Grays Inn Road London WC1X 8QB |
Registered Address | 1st Floor 275 Grays Inn Road London WC1X 8QB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 25 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 3 weeks from now) |
8 July 2023 | Accounts for a small company made up to 30 September 2022 (9 pages) |
---|---|
28 February 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
5 August 2022 | Change of details for Buccaneer Media Limited as a person with significant control on 21 June 2022 (2 pages) |
5 August 2022 | Registered office address changed from 1-2 Lorenzo Street London WC1X 9DJ England to 1st Floor 275 Grays Inn Road London WC1X 8QB on 5 August 2022 (1 page) |
5 August 2022 | Director's details changed for Mr Antony James Wood on 21 June 2022 (2 pages) |
16 June 2022 | Accounts for a small company made up to 30 September 2021 (9 pages) |
2 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
4 February 2022 | Change of details for Bend It Tv Limited as a person with significant control on 11 August 2021 (2 pages) |
25 June 2021 | Accounts for a small company made up to 30 September 2020 (9 pages) |
26 February 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
25 September 2020 | Accounts for a small company made up to 30 September 2019 (9 pages) |
27 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
2 July 2019 | Accounts for a small company made up to 30 September 2018 (9 pages) |
25 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
3 July 2018 | Accounts for a small company made up to 30 September 2017 (9 pages) |
25 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
9 February 2018 | Withdrawal of a person with significant control statement on 9 February 2018 (2 pages) |
9 February 2018 | Notification of Buccaneer Media Limited as a person with significant control on 6 April 2016 (2 pages) |
9 February 2018 | Notification of Bend It Tv Limited as a person with significant control on 6 April 2016 (2 pages) |
9 February 2018 | Withdrawal of a person with significant control statement on 9 February 2018 (2 pages) |
9 February 2018 | Notification of Bend It Tv Limited as a person with significant control on 6 April 2016 (2 pages) |
9 February 2018 | Notification of Buccaneer Media Limited as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Accounts for a small company made up to 30 September 2016 (12 pages) |
6 July 2017 | Accounts for a small company made up to 30 September 2016 (12 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
14 September 2016 | Accounts for a small company made up to 30 September 2015 (14 pages) |
14 September 2016 | Accounts for a small company made up to 30 September 2015 (14 pages) |
29 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
14 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
10 September 2015 | Current accounting period extended from 31 July 2015 to 30 September 2015 (3 pages) |
10 September 2015 | Current accounting period extended from 31 July 2015 to 30 September 2015 (3 pages) |
25 August 2015 | Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to 1-2 Lorenzo Street London WC1X 9DJ on 25 August 2015 (1 page) |
25 August 2015 | Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to 1-2 Lorenzo Street London WC1X 9DJ on 25 August 2015 (1 page) |
3 July 2014 | Incorporation Statement of capital on 2014-07-03
|
3 July 2014 | Incorporation Statement of capital on 2014-07-03
|